UKBizDB.co.uk

PLATINUM NURSING 24 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Platinum Nursing 24 Limited. The company was founded 9 years ago and was given the registration number 09378760. The firm's registered office is in HARROW. You can find them at Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PLATINUM NURSING 24 LIMITED
Company Number:09378760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Secretary01 May 2019Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Director01 October 2019Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 January 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Director01 December 2022Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 January 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Secretary19 March 2018Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director01 October 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 January 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 January 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Director01 October 2016Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 January 2015Active
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE

Director01 October 2019Active

People with Significant Control

Tapa Holdings Limited
Notified on:05 August 2019
Status:Active
Country of residence:United Kingdom
Address:Kemp House 152-160, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Michael Coyle
Notified on:01 September 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Change of name

Certificate change of name company.

Download
2023-10-23Capital

Capital alter shares subdivision.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-07-14Capital

Capital cancellation shares.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-04-02Resolution

Resolution.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.